Shortcuts

Pukawa Holidays Limited

Type: NZ Limited Company (Ltd)
9429039650139
NZBN
331735
Company Number
Registered
Company Status
Current address
11e Neville Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered & service address used since 25 Jun 2021

Pukawa Holidays Limited, a registered company, was started on 09 Feb 1987. 9429039650139 is the business number it was issued. This company has been managed by 9 directors: Christine Marguerite Stevenson - an active director whose contract started on 18 Dec 1998,
Meredith Ann Fraser - an active director whose contract started on 06 Jul 2000,
Stephen Alan Eltringham - an active director whose contract started on 30 Jan 2004,
Suzanne Evens - an active director whose contract started on 02 Feb 2016,
Christopher Bryan Evens - an inactive director whose contract started on 10 Jun 1991 and was terminated on 02 Feb 2016.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 11E Neville Street, Warkworth, Warkworth, 0910 (category: physical, registered).
Pukawa Holidays Limited had been using Top Floor, Roberts Corner, Cnr Baxter Street and Neville Street, Warkworth as their physical address up until 25 Jun 2021.
A total of 20 shares are allocated to 7 shareholders (4 groups). The first group includes 5 shares (25 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 5 shares (25 per cent). Finally there is the next share allotment (5 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Top Floor, Roberts Corner, Cnr Baxter Street And Neville Street, Warkworth New Zealand

Physical & registered address used from 22 Sep 2003 to 25 Jun 2021

Address: C/- C B Evens, 93 Sharp Road, R D 2, Warkworth

Registered address used from 04 Aug 2000 to 22 Sep 2003

Address: C/- C B Evens, 93 Sharp Road, R D 2, Warkworth

Physical address used from 04 Aug 2000 to 04 Aug 2000

Address: 255 Baddeleys Beach Road, Rd6, Warkworth

Physical address used from 04 Aug 2000 to 22 Sep 2003

Address: 15 Perendale Close, Meadowlands, Howick

Registered address used from 27 Jun 2000 to 04 Aug 2000

Address: 15 Perendale Close, Meadowlands, Howick

Physical address used from 24 Jul 1998 to 04 Aug 2000

Address: 165a Grand Drive, St Johns, Auckland

Registered address used from 24 Jul 1998 to 27 Jun 2000

Address: 165 A Grand Drive, St Johns, Auckland

Physical address used from 24 Jul 1998 to 24 Jul 1998

Address: 14 Omahu Rd, Remuera, Auckland

Registered address used from 14 Jun 1995 to 24 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: May

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Eltringham, Stephen Alan Taupo
Taupo
3330
New Zealand
Individual Dixon, Gay Rosanne Taupo
Taupo
3330
New Zealand
Individual Hawkins, Glen Matthew Taupo
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Fraser, Meredith Ann Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Evens, Suzanne Rd 2
Warkworth
0982
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Stevenson, Christine Marguerite Rd 1
Greytown
5794
New Zealand
Individual Stevenson, James David Rd 1
Greytown
5794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roberts, John Remuera
Auckland
Individual Roberts, Debbie Remuera
Auckland
Individual Evens, Christopher Bryan Rd 2
Warkworth
0982
New Zealand
Directors

Christine Marguerite Stevenson - Director

Appointment date: 18 Dec 1998

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 08 Jul 2016


Meredith Ann Fraser - Director

Appointment date: 06 Jul 2000

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 22 Apr 2010


Stephen Alan Eltringham - Director

Appointment date: 30 Jan 2004

Address: Taupo, Taupo, 3330 New Zealand

Address used since 26 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Jul 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jul 2018


Suzanne Evens - Director

Appointment date: 02 Feb 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 02 Feb 2016


Christopher Bryan Evens - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 02 Feb 2016

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 22 Apr 2010


John Roberts - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 30 Jan 2004

Address: Remuera, Auckland 5,

Address used since 01 Jul 2001


Douglas Peach - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 01 Apr 2002

Address: Thorndon, Wellington,

Address used since 10 Jun 1991


Bruce Straun Robertson - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 18 Dec 1998

Address: St Johns, Auckland,

Address used since 10 Jun 1991


Kirsty Rickman - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 25 Mar 1993

Address: Hamilton,

Address used since 10 Jun 1991

Nearby companies

Withers (higham Family) Trustee Limited
Chartered Accountants

Sdd Developments 2017 Limited
Chartered Accountants

Sunny & Danny Limited
5 Neville Street

Fleapit Limited
Cnr Baxter & Neville Streets

Dcw Consulting Limited
Cnr Baxter & Neville Streets

Roustabout Limited
Cnr Baxter & Neville Streets